Entity Name: | DIPED CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIPED CONTRACTING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Mar 2007 (18 years ago) |
Document Number: | L07000032687 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 226 Johnson Ct, Crestview, FL, 32536, US |
Mail Address: | 226 Johnson Ct, Crestview, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEDERSEN JEFFERY G | Managing Member | 226 Johnson Ct, Crestview, FL, 32536 |
PEDERSEN JEFFERY G | Agent | 226 Johnson Ct, Crestview, FL, 32536 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08163900086 | OKALOOSA COMMERCIAL CLEANING SERVICE | EXPIRED | 2008-06-10 | 2013-12-31 | - | 803 WILKS STREET, CRESTVIEW, FL, 32536 |
G08163900089 | OKALOOSA LAWN CARE | EXPIRED | 2008-06-10 | 2013-12-31 | - | 803 WILKS STREET, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-28 | 226 Johnson Ct, Crestview, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2024-04-28 | 226 Johnson Ct, Crestview, FL 32536 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-28 | 226 Johnson Ct, Crestview, FL 32536 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-24 | PEDERSEN, JEFFERY G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State